Advanced company searchLink opens in new window

THORNHILL ECO DESIGN LIMITED

Company number 06817241

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2024 AD01 Registered office address changed from Suite 2D the Links Herne Bay CT6 7GQ England to Unit 1 Simmonds Road Wincheap Industrial Estate Canterbury CT1 3RA on 21 February 2024
21 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
15 Feb 2021 AP03 Appointment of Frances Hosker as a secretary on 19 November 2020
15 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
19 Nov 2020 SH01 Statement of capital following an allotment of shares on 19 November 2020
  • GBP 102
25 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
18 Jan 2019 MR01 Registration of charge 068172410001, created on 18 January 2019
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jun 2017 AD01 Registered office address changed from C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ United Kingdom to Suite 2D the Links Herne Bay CT6 7GQ on 14 June 2017
09 Mar 2017 CS01 Confirmation statement made on 12 February 2017 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Jun 2016 AD01 Registered office address changed from The Coach House 7 Mill Road Sturry, Canterbury Kent CT2 0AJ to C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ on 17 June 2016
21 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AAMD Amended total exemption small company accounts made up to 31 March 2014